Company NameEkobai Ltd
Company StatusDissolved
Company Number07229011
CategoryPrivate Limited Company
Incorporation Date20 April 2010(13 years, 11 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 58120Publishing of directories and mailing lists

Director

Director NameMr Dylan Michael Tanner
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Child's Mews
Child's Place
London
SW5 9RU

Contact

Websitewww.ekobai.com/
Email address[email protected]
Telephone020 30068792
Telephone regionLondon

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dylan Michael Tanner
100.00%
Ordinary

Financials

Year2014
Net Worth-£148,179
Cash£40
Current Liabilities£148,219

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017Application to strike the company off the register (3 pages)
10 January 2017Application to strike the company off the register (3 pages)
7 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 May 2016Director's details changed for Mr Dylan Michael Tanner on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Dylan Michael Tanner on 4 May 2016 (2 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Director's details changed for Mr Dylan Michael Tanner on 11 May 2014 (2 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Director's details changed for Mr Dylan Michael Tanner on 11 May 2014 (2 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
9 May 2011Registered office address changed from C/O Civvals, 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from C/O Civvals, 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from C/O Civvals, 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom on 9 May 2011 (1 page)
20 April 2010Incorporation (43 pages)
20 April 2010Incorporation (43 pages)